Background WavePink WaveYellow Wave

TEMPLE TRUSTEES LIMITED (09955760)

TEMPLE TRUSTEES LIMITED (09955760) is an active UK company. incorporated on 18 January 2016. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TEMPLE TRUSTEES LIMITED has been registered for 10 years. Current directors include ASHRAF, Samiea, COOPER, Alan Roger, POINTON, Lynn.

Company Number
09955760
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
2nd Floor, Tuition House, Wimbledon, SW19 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASHRAF, Samiea, COOPER, Alan Roger, POINTON, Lynn
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE TRUSTEES LIMITED

TEMPLE TRUSTEES LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TEMPLE TRUSTEES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09955760

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

JUTLAND 2016 LIMITED
From: 18 January 2016To: 20 February 2016
Contact
Address

2nd Floor, Tuition House 27-37 St George's Road Wimbledon, SW19 4EU,

Previous Addresses

2 Allington Close Wimbledon Village London SW19 5AP United Kingdom
From: 18 January 2016To: 9 June 2020
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Aug 16
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Feb 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MITCHELL, Gillian

Active
27-37 St George's Road, WimbledonSW19 4EU
Secretary
Appointed 01 Feb 2019

ASHRAF, Samiea

Active
27-37 St George's Road, WimbledonSW19 4EU
Born June 1982
Director
Appointed 01 Aug 2025

COOPER, Alan Roger

Active
27-37 St George's Road, WimbledonSW19 4EU
Born April 1955
Director
Appointed 18 Jan 2016

POINTON, Lynn

Active
27-37 St George's Road, WimbledonSW19 4EU
Born December 1960
Director
Appointed 01 Feb 2023

ILLSTON, Timothy Mark

Resigned
Allington Close, LondonSW19 5AP
Born March 1958
Director
Appointed 01 May 2019
Resigned 20 Mar 2020

JEFFREY-GRAY, Sarah Duff

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born April 1961
Director
Appointed 12 Aug 2016
Resigned 31 Jul 2025

MITCHELL, Gillian

Resigned
Allington Close, LondonSW19 5AP
Born October 1964
Director
Appointed 18 Jan 2016
Resigned 01 Feb 2019

OLDLAND, John Morris

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born December 1948
Director
Appointed 18 Jan 2016
Resigned 31 Jul 2025

Persons with significant control

1

27-37 St. George's Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
20 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2016
NEWINCIncorporation